MCLINTOCKS PARTNERSHIP LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9PX

Company number 08195054
Status Active
Incorporation Date 29 August 2012
Company Type Private Limited Company
Address 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CH4 9PX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Karl Rosedale on 20 October 2016; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of MCLINTOCKS PARTNERSHIP LIMITED are www.mclintockspartnership.co.uk, and www.mclintocks-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Mclintocks Partnership Limited is a Private Limited Company. The company registration number is 08195054. Mclintocks Partnership Limited has been working since 29 August 2012. The present status of the company is Active. The registered address of Mclintocks Partnership Limited is 2 Hilliards Court Chester Business Park Chester Ch4 9px. . BLAKE, Caroline is a Director of the company. CAPUTO, Michael William is a Director of the company. FURLONG, Helen is a Director of the company. JEFFCOTT, Alastair John is a Director of the company. MITCHELL, Timothy John is a Director of the company. ROSEDALE, Karl is a Director of the company. Director MCGERTY, Paul Fredrick has been resigned. Director MCLAUGHLIN, David Jason has been resigned. Director MCLINTOCK, John Alexander has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
BLAKE, Caroline
Appointed Date: 29 August 2012
61 years old

Director
CAPUTO, Michael William
Appointed Date: 29 August 2012
74 years old

Director
FURLONG, Helen
Appointed Date: 29 August 2012
67 years old

Director
JEFFCOTT, Alastair John
Appointed Date: 29 August 2012
63 years old

Director
MITCHELL, Timothy John
Appointed Date: 29 August 2012
51 years old

Director
ROSEDALE, Karl
Appointed Date: 03 May 2016
56 years old

Resigned Directors

Director
MCGERTY, Paul Fredrick
Resigned: 31 May 2016
Appointed Date: 29 August 2012
48 years old

Director
MCLAUGHLIN, David Jason
Resigned: 30 June 2014
Appointed Date: 29 August 2012
56 years old

Director
MCLINTOCK, John Alexander
Resigned: 31 March 2015
Appointed Date: 29 August 2012
75 years old

Persons With Significant Control

Mr Michael William Caputo
Notified on: 29 August 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCLINTOCKS PARTNERSHIP LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Director's details changed for Mr Karl Rosedale on 20 October 2016
05 Oct 2016
Confirmation statement made on 29 August 2016 with updates
06 Jun 2016
Termination of appointment of Paul Fredrick Mcgerty as a director on 31 May 2016
11 May 2016
Appointment of Mr Karl Rosedale as a director on 3 May 2016
...
... and 11 more events
18 Dec 2013
Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000

29 Aug 2013
Previous accounting period shortened from 31 August 2013 to 31 March 2013
06 Nov 2012
Particulars of a mortgage or charge / charge no: 1
30 Aug 2012
Statement of capital following an allotment of shares on 30 August 2012
  • GBP 7

29 Aug 2012
Incorporation

MCLINTOCKS PARTNERSHIP LIMITED Charges

30 October 2012
Mortgage debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…